Background WavePink WaveYellow Wave

STORM PROPERTY LIMITED (10657398)

STORM PROPERTY LIMITED (10657398) is an active UK company. incorporated on 7 March 2017. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. STORM PROPERTY LIMITED has been registered for 9 years. Current directors include DATTANI-RODEN, Aujas, RODEN, Samuel James.

Company Number
10657398
Status
active
Type
ltd
Incorporated
7 March 2017
Age
9 years
Address
Grosvenor House, Birmingham, B3 1RB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DATTANI-RODEN, Aujas, RODEN, Samuel James
SIC Codes
68100, 68201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORM PROPERTY LIMITED

STORM PROPERTY LIMITED is an active company incorporated on 7 March 2017 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. STORM PROPERTY LIMITED was registered 9 years ago.(SIC: 68100, 68201, 68209)

Status

active

Active since 9 years ago

Company No

10657398

LTD Company

Age

9 Years

Incorporated 7 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Grosvenor House 11 St Paul's Square Birmingham, B3 1RB,

Previous Addresses

Grosvenor House Grosvenor House 11 st Paul’S Square, Birmingham, Birmingham, B3 1RB B3 1RB England
From: 3 April 2024To: 3 April 2024
Suite 29, Hilton Hall Hilton Lane Essington WV11 2BQ England
From: 29 October 2020To: 3 April 2024
Office 1, Izabella House 24-26 Regent Place Birmingham B1 3NJ England
From: 25 April 2017To: 29 October 2020
20 Reservoir Road Erdington Birmingham B23 6DD United Kingdom
From: 7 March 2017To: 25 April 2017
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Mar 20
New Owner
Mar 20
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Owner Exit
Jan 22
Capital Reduction
Sept 25
Share Buyback
Oct 25
Director Left
Oct 25
4
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DATTANI-RODEN, Aujas

Active
11 St Paul's Square, BirminghamB3 1RB
Born January 1986
Director
Appointed 07 Mar 2017

RODEN, Samuel James

Active
11 St Paul's Square, BirminghamB3 1RB
Born October 1986
Director
Appointed 07 Mar 2017

GANNON, Peter John

Resigned
11 St Paul's Square, BirminghamB3 1RB
Born July 1950
Director
Appointed 11 Jun 2021
Resigned 18 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Aujas Dattani-Roden

Ceased
24-26 Regent Place, United KingdomB1 3NJ
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Mar 2017
Ceased 11 Jun 2021

Mr Samuel James Roden

Active
24-26 Regent Place, United KingdomB1 3NJ
Born October 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Capital Return Purchase Own Shares
8 October 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 September 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Memorandum Articles
30 June 2021
MAMA
Resolution
30 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Memorandum Articles
20 April 2020
MAMA
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
23 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 March 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Incorporation Company
7 March 2017
NEWINCIncorporation